Shortcuts

Astrazeneca Limited

Type: NZ Limited Company (Ltd)
9429040923062
NZBN
14737
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
58 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 24 Apr 2018
58 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Physical & service address used since 10 Oct 2018
66 Talavera Road
Macquarie Park 2113
Australia
Postal address used since 07 Jun 2019


Astrazeneca Limited, a registered company, was incorporated on 05 Oct 1962. 9429040923062 is the NZBN it was issued. The company has been managed by 20 directors: Peter Sean Fahey - an active director whose contract started on 17 Dec 2018,
Benjamin Charles Mcdonald - an active director whose contract started on 01 Mar 2022,
Elizabeth Ann Chatwin - an inactive director whose contract started on 01 Nov 2017 and was terminated on 01 Mar 2022,
Maria Venetoulis - an inactive director whose contract started on 14 Dec 2018 and was terminated on 24 Sep 2019,
Kai Yin Gordon Chau - an inactive director whose contract started on 02 Apr 2018 and was terminated on 17 Dec 2018.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 66 Talavera Road, Macquarie Park, 2113 (types include: postal, office).
Astrazeneca Limited had been using Level 1, 22-28 Customs Street East, Auckland Central, Auckland as their registered address up until 24 Apr 2018.
Old names used by this company, as we managed to find at BizDb, included: from 05 Oct 1962 to 27 May 1999 they were called Astra Pharmaceuticals New Zealand Limited.

Addresses

Other active addresses

Address #4: 58 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Office & delivery address used from 07 Jun 2019

Principal place of activity

58 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Level 1, 22-28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 Jan 2017 to 24 Apr 2018

Address #2: Level 1, 22-28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 26 Jan 2017 to 10 Oct 2018

Address #3: Level 2, 347-351 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Oct 2014 to 26 Jan 2017

Address #4: Level 5, 15 Hopetoun Street, Freemans Bay, Auckland 1011 New Zealand

Registered address used from 29 Mar 2010 to 03 Oct 2014

Address #5: Same As Registered Office Address New Zealand

Physical address used from 20 Sep 2000 to 03 Oct 2014

Address #6: C/- Deloitte Touche Tohmatsu, Level 4 Deloitte House, 8 Nelson Street, Auckland

Registered address used from 20 Sep 2000 to 29 Mar 2010

Address #7: Same As Registered Office

Physical address used from 20 Sep 2000 to 20 Sep 2000

Address #8: Deloitte Touche Tohmatswu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Physical address used from 08 Feb 1999 to 20 Sep 2000

Address #9: Deloitte Touche, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 20 Sep 2000

Address #10: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 31 Aug 1994 to 08 Feb 1999

Contact info
61 02 99783500
09 Jun 2020 Phone
P2PKL.InvReception@astrazeneca.com
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Astrazeneca.com.au
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7999100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7999100
Other (Other) Astrazeneca Continent B V

Ultimate Holding Company

21 Feb 2017
Effective Date
Astrazeneca Plc
Name
Company
Type
GB
Country of origin
Directors

Peter Sean Fahey - Director

Appointment date: 17 Dec 2018

ASIC Name: Astrazeneca Holdings Pty Ltd

Address: Macquarie Park, 2113 Australia

Address: Bondi, Nsw, 2026 Australia

Address used since 17 Dec 2018


Benjamin Charles Mcdonald - Director

Appointment date: 01 Mar 2022

Address: Victoria, 3145 Australia

Address used since 11 Aug 2022


Elizabeth Ann Chatwin - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 01 Mar 2022

ASIC Name: Astrazeneca Pty Ltd

Address: Bronte, 2024 Australia

Address used since 01 Nov 2017

Address: Macquarie Park Nsw, 2113 Australia


Maria Venetoulis - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 24 Sep 2019

ASIC Name: Astrazeneca Holdings Pty Ltd

Address: Newton, Nsw, 2042 Australia

Address used since 14 Dec 2018

Address: Macquarie Park, 2113 Australia


Kai Yin Gordon Chau - Director (Inactive)

Appointment date: 02 Apr 2018

Termination date: 17 Dec 2018

ASIC Name: Astrazeneca Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Epping, Nsw, 2121 Australia

Address used since 02 Apr 2018


Thomaz Bonato - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 02 Apr 2018

ASIC Name: Astrazeneca Pty Ltd

Address: Dee Why, 2099 Australia

Address used since 01 Mar 2017

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


James Sharkey - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 16 Mar 2018

ASIC Name: Astrazeneca Pty Ltd

Address: Newtown Nsw, 2042 Australia

Address used since 01 Jul 2017

Address: Macquarie Park Nsw, 2113 Australia


Paul Spittle - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 30 Jun 2017

ASIC Name: Astrazeneca Pty Ltd

Address: Nsw, 2113 Australia

Address: Sydney, Australia

Address used since 01 Jun 2015

Address: Nsw, 2113 Australia


Virginia Sutherland - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 31 Dec 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Feb 2015


Mark Donald Fladrich - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 31 May 2015

Address: Paddington, Nsw 2021, Australia

Address used since 05 Dec 2011


Andre Alton Musto - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 20 Jun 2014

Address: Gladesville, Nsw 2111, Australia

Address used since 05 Dec 2011


Gary Lance Gravatt - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 05 Dec 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2008


Jose Antonio Toledo Vieira - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 05 Dec 2011

Address: North Curl Curl, Nsw 2099, Australia,

Address used since 01 May 2007


Leslie Jeays Lilley - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 01 May 2007

Address: Lindfield, Nsw 2070, Australia,

Address used since 01 May 2003


Graham C Edgar - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 01 May 2003

Address: Glendowie, Auckland,

Address used since 01 Jan 1993


Thomas A Hart - Director (Inactive)

Appointment date: 20 Jun 2000

Termination date: 01 Oct 2002

Address: Mt Eden, Auckland,

Address used since 20 Jun 2000


Christer Testen - Director (Inactive)

Appointment date: 10 May 1995

Termination date: 20 Jun 2000

Address: Mosman, Sydney 2088, Australia,

Address used since 10 May 1995


Anders Vedin - Director (Inactive)

Appointment date: 07 Mar 1997

Termination date: 20 Jun 2000

Address: S-41271 Goteborg, Sweden,

Address used since 07 Mar 1997


Michael C Davis - Director (Inactive)

Appointment date: 01 Jan 1993

Termination date: 10 May 1995

Address: Warrawee Nsw 2074, Australia,

Address used since 01 Jan 1993


David Arnold Keith Ferguson - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 01 Jan 1993

Address: Mosman Nsw 2088, Australia,

Address used since 12 Mar 1991

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street